Glasgow Council For The Voluntary Sector

All UK companiesHuman health and social work activitiesGlasgow Council For The Voluntary Sector

Other social work activities without accommodation n.e.c.

Activities of other membership organizations n.e.c.

Glasgow Council For The Voluntary Sector contacts: address, phone, fax, email, website, shedule

Address: 11 Queens Crescent Glasgow G4 9AS

Phone: +44-1472 8190551

Fax: +44-1472 8190551

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Glasgow Council For The Voluntary Sector"? - send email to us!

Glasgow Council For The Voluntary Sector detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Glasgow Council For The Voluntary Sector.

Registration data Glasgow Council For The Voluntary Sector

Register date: 1986-03-05

Register number: SC097679

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Glasgow Council For The Voluntary Sector

Owner, director, manager of Glasgow Council For The Voluntary Sector

Husnain Raza Sadiq Director. Address: 69 Dixon Road, Glasgow, G42 8AT, Scotland. DoB: March 1962, British

Margaret-Ann Brunjes Director. Address: Adephi Centre, 12 Commercial Road, Glasgow, G5 0PQ, Scotland. DoB: June 1973, Scottish

Janis White Mcdonald Director. Address: Suite 62, 93 Hope St, Glasgow, G2 6LD, Scotland. DoB: December 1959, British

Julie Reid Fox Director. Address: 11 Queens Crescent, Glasgow, G4 9AS. DoB: December 1961, British

Clare Sowney Director. Address: 6th Floor, 17 Renfield Street, Glasgow, G2 5AH, Scotland. DoB: August 1986, Scottish

Anna Dyer Director. Address: 11 Queens Crescent, Glasgow, G4 9AS. DoB: July 1948, British

Shona Elaine Stephen Director. Address: Firhill Road, Glasgow, G20 7BE, Scotland. DoB: June 1962, British

Alexander Stanley Farquharson Director. Address: 11 Queens Crescent, Glasgow, G4 9AS. DoB: n\a, British

Dr Duncan Mctavish Director. Address: 11 Queens Crescent, Glasgow, G4 9AS. DoB: July 1951, British

Helen Macneil Secretary. Address: 92 Wilton Street, Glasgow, Strathclyde, G20 6RE. DoB: June 1953, British

Jacqueline Hothersall Director. Address: 11 Queens Crescent, Glasgow, G4 9AS. DoB: September 1961, Scottish

Andrew Lyon Director. Address: 11 Queens Crescent, Glasgow, G4 9AS. DoB: n\a, Uk

Helen Cunningham Director. Address: 11 Queens Crescent, Glasgow, G4 9AS. DoB: October 1977, British

Etta Dunn Director. Address: 11 Queens Crescent, Glasgow, G4 9AS. DoB: August 1945, British

Margaret Mcintyre Director. Address: 27 Cowglen Road, Glasgow, G53 6EW, Scotland. DoB: October 1957, Uk

Alexander Wood Meikle Director. Address: Millburn Street, Glasgow, G21 2HL, Scotland. DoB: October 1959, Scottish

Rev Dr Harry Martin John Johnstone Director. Address: 759a Argyle Street, Glasgow, Lanarkshire, G3 8DS, Scotland. DoB: n\a, British

Ali Khan Director. Address: Baltic Chambers, 50 Wellington Street, Glasgow, Scotland, G2 6HT, Scotland. DoB: March 1960, British

Anne Jane Bradley Strachan Director. Address: 54 Albert Road, Glasgow, G42 8DN. DoB: January 1954, British

Gordon Philip Kennedy Director. Address: 35 Caird Drive, Glasgow, G11 5DX. DoB: May 1957, British

William John Carson Wallace Director. Address: 3 Beaufield Gardens, Kilmaurs, Kilmarnock, Ayrshire, KA3 2NS. DoB: n\a, British

Marc-Andre Schmitz Director. Address: 12 Scarrel Road, Glasgow, Lanarkshire, G45 0DR. DoB: February 1976, German

Philip Arthur Brannan Director. Address: 68 Torphin Crescent, Glasgow, Lanarkshire, G32 6QB. DoB: April 1960, British

Elaine Ann Darling Director. Address: 28 Thornyburn Drive, Baillieston, Glasgow, G69 7ER. DoB: June 1956, British

Peter Gerard Kelly Director. Address: Flat 3/1, 106 Novar Drive, Glasgow, G20 6EA. DoB: November 1968, British

Dianne Gibney Director. Address: 107 Northpark Street, Glasgow, Lanarkshire, G20 7AF. DoB: July 1966, British

Shabir Banday Director. Address: 12 Elm Street, Glasgow, Lanarkshire, G14 9PX. DoB: July 1971, Indian

Anne Jarvie Director. Address: 10 Dungoil Road, Lenzie, Glasgow, Lanarkshire, G66 5PG. DoB: September 1944, British

Gordon Antony Johnston Director. Address: 60 Montgarrie Street, Glasgow, G51 4JL. DoB: March 1965, British

Dana O'dwyer Director. Address: 6 North Gardner Street, Glasgow, G11 5BT. DoB: January 1956, British

John Simpson Director. Address: 46 Colintraive Avenue, Glasgow, Lanarkshire, G33 1BP. DoB: February 1954, British

Susan Douglas - Scott Director. Address: 6 Bogton Avenue, Glasgow, G44 3JJ. DoB: n\a, British

Elizabeth Dougan Director. Address: 2 Taylor Place, Townhead, Glasgow, G4 0PA. DoB: July 1944, British

Alexander Kenneth Walker Director. Address: 25 Soutra Place, House 35, Cranhill, Glasgow, Strathclyde, G33 3JB. DoB: April 1948, Irish/British

Iain Younger Director. Address: Muir Of Balnagowan House, Upper Carse, Ardersier, Inverness Shire, IV2 7QX. DoB: May 1948, British

Richard Louden Director. Address: 154 Bogton Avenue, Glasgow, Lanarkshire, G44 3JU. DoB: December 1936, British

Mary Finnegan Director. Address: 62 Mosspark Oval, Glasgow, Lanarkshire, G52 1LE. DoB: June 1955, British

Naranjan Singh Director. Address: 53 Leapmoor Drive, Wemyss Bay, PA18 6BT. DoB: August 1950, British

Simon Malzer Director. Address: Meikleriggs Drive, Paisley, Renfrewshire, PA2 9NP. DoB: March 1961, British

David John Belfall Director. Address: 26 Braehead Crescent, Edinburgh, EH4 6BP. DoB: April 1947, British

Alyson Wilma Tannahill Director. Address: 26 Albert Drive, Burnside, G73 3RT. DoB: July 1965, British

Lorraine Mcgrath Director. Address: 73 Porchester Street, Glasgow, G33 5DP. DoB: October 1966, British

Elizabeth Mcdonald Director. Address: 38 Kingston Road, Neilston, East Renfrewshire, G78 3JB. DoB: November 1944, British

Alexandra Martin Director. Address: Roxburgh Gardens, 43c Regent Street, Greenock, PA15 4PL. DoB: January 1952, British

Fiaz Ahmed Khan Director. Address: 51 Forties Crescent, Glasgow, Lanarkshire, G46 8JS. DoB: September 1962, British

George Harkins Director. Address: 4 Orr Square, Paisley, Renfrewshire, PA1 2DL. DoB: December 1959, British

Jo Stewart Director. Address: 24 Knowe Road, Chryston, Glasgow, Lanarkshire, G69 9BG. DoB: December 1947, British

David Bogie Director. Address: 36 Woodlands Drive, Glasgow, Lanarkshire, G4 9DW. DoB: February 1953, British

Mae Edith Morrison Shaw Director. Address: 18 Halbert Street, Glasgow, Lanarkshire, G41 3TU. DoB: July 1915, British

Sandra Davidson Director. Address: 2470 Dumbarton Road, Glasgow, G14 0PY. DoB: n\a, British

Ann Hamilton Director. Address: 197 Broadholm Street, Glasgow, Lanarkshire, G22 6DE. DoB: November 1946, British

Caroline Farquahar Director. Address: Netherby, 12 Donaldfield Road, Bridge Of Weir, Renfrewshire, PA11 3JJ. DoB: December 1954, British

Mairi Morrison Director. Address: 111 Angus Avenue, Glasgow, G52 3HB. DoB: November 1959, British

Ian Mcalpine Director. Address: 37 Seres Road, Clarkston, Glasgow, G76 7QG. DoB: March 1954, British

Peter Menellis Director. Address: 2, Ardencraig Quadrant, Glasgow, G45 0JB. DoB: February 1958, British

Sandra Gronbech Duncan Director. Address: G/2 & Circus Drive, Dennistoun, Glasgow, Lanarkshire, G31 2JH. DoB: September 1947, British

Agnes Carmichael Samuel Director. Address: 10 Victoria Crescent Road, Glasgow, G12 9DB. DoB: May 1949, British

Maureen Patricia Cresswell Director. Address: 12 Hogganfield Street, Glasgow, G33 1DE. DoB: May 1938, British

John Wilkes Director. Address: Flat 2/1, 6 Whitefield Road, Glasgow, Lanarkshire, G51 2YD. DoB: February 1960, British

Elizabeth Cameron Director. Address: 2 Kirk Road, Carmunnock Clarkston, Glasgow, G76 9BU. DoB: November 1932, British

Loretta Gaffney Director. Address: Braeview, Clincarthill Road, Rutherglen, G73 2LG. DoB: January 1953, British

Sarie Anne Young Secretary. Address: 12 Woodlands Drive, Glasgow, G4 9EH. DoB:

Margaret Paterson Neill Director. Address: 38 Gilmour Drive, Hamilton, Lanarkshire, ML3 9UQ. DoB: March 1942, British

Michael Foley Director. Address: 38 Park Road, Kelvinbridge, Glasgow, Strathclyde, G4 9JL. DoB: December 1953, British

Anne Knowles Director. Address: 42 Kensington Court, 20 Kensington Road, Glasgow, G12 9NX. DoB: April 1947, British

Sheila Ballantyne Director. Address: 12 Gareloch Avenue, Airdrie, Lanarkshire, ML6 6SH. DoB: February 1969, British

Franco Rebecchi Director. Address: 93 South Street, Greenock, Renfrewshire, PA16 8QN. DoB: January 1957, British

Robina Qureshi Director. Address: 10 Lowther Avenue, Bearsden, Glasgow, G61 4RE. DoB: December 1967, British

Marionmcadam Robertson Director. Address: 18 Pinkston Drive, Glasgow, G21 1NP. DoB: August 1913, British

Joan Swan Mackenzie Director. Address: 30/ Haggswood Avenue, Glasgow, G41 4RH. DoB: April 1937, British

Lynne Taylor Simpson Harvie Director. Address: 163 Garrioch Road, Glasgow, G20 8RJ. DoB: February 1965, British

Vincent Donnelly Director. Address: Flat 143, 200 Lincoln Avenue, Glasgow, G13 3PS. DoB: December 1929, British

Archibald Simpson Director. Address: 53 Ladykirk Drive, Glasgow, G52 2NR. DoB: April 1952, British

Anne Carswell Director. Address: 258 Kingsacre Road, Rutherglen, Glasgow, G73 2EW. DoB: April 1959, British

Rev Michael Conroy Director. Address: St Pauls Church, 1213 Dunbarton Rd, Glasgow, G14 9UP. DoB: July 1950, British

Morayo Oluwa Director. Address: 6 Loudon Terrace, Glasgow, G12 9AQ. DoB: September 1960, British

Gail Johnston Legg Director. Address: Flat S/6 23 Blackfriars Street, Glasgow, G1 1BL. DoB: February 1956, British

Rev Donald Maciver Ross Director. Address: 14 Cartsbridge Road, Clarkston, Glasgow, G76 8DH. DoB: November 1928, British

Reverend Ian Andrew Moir Director. Address: 47 Millersneuk Drive, Kirkintilloch, Glasgow, G66 5JE. DoB: April 1935, British

Charles Mccafferty Director. Address: 26 Carmichael Place, Glasgow, Lanarkshire, G42 9UE. DoB: June 1937, British

Leonard Samuel Clark Wilson Director. Address: 12 Raasay Gardens, Newton Mearns, Glasgow, Lanarkshire, G77 6TH. DoB: February 1946, British

David Mckenna Director. Address: 34 Dalkeith Avenue, Glasgow, Lanarkshire, G41 5BN. DoB: January 1958, British

William Grier Director. Address: 6 Tannoch Road, Uplawmoor, Glasgow, Lanarkshire, G78 4AD. DoB: April 1929, British

Sheila Ramsay Director. Address: 4 Garrioch Drive, Glasgow, Lanarkshire, G20 8RP. DoB: April 1950, British

Colin Menabney Director. Address: 17 Douglas Crescent, Erskine, Renfrewshire, PA8 6BJ. DoB: December 1962, British

Eamon Fitzgerald Director. Address: 7-65 Partickhill Road, Glasgow, Lanarkshire, G11 5AD. DoB: October 1942, British

Vincent William Kinnear Chudy Director. Address: 139 Wilton Street, Glasgow, Lanarkshire, G20 6DU. DoB: January 1951, British

Jennifer Graydon Director. Address: 11 Easwald Bank, Milliken Park, Johnstone, Renfrewshire, PA10 2AP. DoB: January 1956, British

Angela Slevin Mciver Director. Address: 53 Duncruin Street, Glasgow, G20 0ET. DoB: July 1955, British

Gordon Chapman Director. Address: 14 Snaefell Crescent, Rutherglen, Glasgow, Lanarkshire, G73 5BY. DoB: April 1952, British

Elizabeth Mcintyre Director. Address: 11 Cadzow Drive, Cambuslang, Glasgow, G72 8ND. DoB: September 1924, British

Murray Lyon Bogie Director. Address: 19 Allan Road, Killearn, Glasgow, Lanarkshire, G63 9QF. DoB: March 1941, British

Alexander Edwards Strachan Prentice Director. Address: 263 Churchill Drive, Glasgow, Lanarkshire, G11 7HF. DoB: May 1917, British

Gillian Ann Morbey Director. Address: 30 Hamilton Drive, Hillhead, Glasgow, Lanarkshire, G12 8DR. DoB: n\a, British

Moira Mcdonald Fraser Bayne Director. Address: 39 Comely Bank Street, Edinburgh, Lothian, Scotland, EH4 1AR. DoB: July 1959, British

Marie Elizabeth Burns Director. Address: 41 Hillhead Street, Glasgow, Lanarkshire, G12 8QA. DoB: n\a, British

John Burns Findlay Director. Address: 2 Aster Gardens, Glasgow, Lanarkshire, G53 7XG. DoB: October 1954, British

Alan Barr Director. Address: 3 Tower Drive, Gourock, Renfrewshire, PA19 1LE. DoB: April 1947, British

Samuel Graham Hoey Director. Address: 115 Balshagray Avenue, Glasgow, Lanarkshire, G11 7EG. DoB: February 1922, British

Vera Marshall Director. Address: 22 Grosvenor Court, Hillhead, Glasgow, G12 8AU. DoB: n\a, British

Lady Betty Russum Gunn Director. Address: 32 Beaconsfield Road, Glasgow, Lanarkshire, G12 0NY. DoB: n\a, British

Stewart Macleod Murdoch Director. Address: 16 Huntly Gardens, Glasgow, Lanarkshire, G12 9AT. DoB: n\a, British

Lorna Mcneil Ahlquist Director. Address: 92 Waverley Street, Shawlands, Glasgow, Lanarkshire, G41 2DY. DoB:

Professor Rex Taylor Director. Address: Dalswinton Mill, Dalswinton, DG2 0XY. DoB: December 1939, British

William George Wilde Director. Address: 86 Montgomery Street, Eaglesham, Glasgow, Lanarkshire, G76 0AU. DoB: n\a, British

John Forsyth Glendinning Director. Address: 14 Leewood Drive, Netherlee, Glasgow, Lanarkshire, G44 3UG. DoB: n\a, British

Dr Thomas Scott Wilson Director. Address: 75 Stewarton Drive, Cambuslang, Glasgow, Lanarkshire, G72 8DQ. DoB: October 1921, British

John Anderson Secretary. Address: 25 Dalnair Street, Glasgow, G38 5D. DoB: March 1938, British

Isabel Kerr Director. Address: 3 Darnley Place, Glasgow, Lanarkshire, G41 4NA. DoB: n\a, British

Jane Cameron Allan Director. Address: 21 Hector Road, Shawlands, Glasgow, Lanarkshire, G41 3RJ. DoB: n\a, British

Angela Mciver Director. Address: 24 Beechwood Road, Cumbernauld, Glasgow, Lanarkshire, G67 2NW. DoB: n\a, British

Cornelius Toppin Director. Address: 463 Kilmarnock Road, Glasgow, Lanarkshire, G43 2TJ. DoB: June 1923, British

Victoria Ann Sherriff Jack Director. Address: 4 West Row, Blanefield, Glasgow, Lanarkshire, G63 9JA. DoB: n\a, British

Margo Anderson Director. Address: 9 Buckingham Court 2 Queen Margaret Drive, Glasgow, G12 8DQ. DoB: n\a, British

Jobs in Glasgow Council For The Voluntary Sector vacancies. Career and practice on Glasgow Council For The Voluntary Sector. Working and traineeship

Engineer. From GBP 2900

Director. From GBP 5600

Tester. From GBP 2900

Fabricator. From GBP 3000

Project Planner. From GBP 3600

Project Co-ordinator. From GBP 1600

Controller. From GBP 2500

Tester. From GBP 2100

Electrician. From GBP 1900

Responds for Glasgow Council For The Voluntary Sector on FaceBook

Read more comments for Glasgow Council For The Voluntary Sector. Leave a respond Glasgow Council For The Voluntary Sector in social networks. Glasgow Council For The Voluntary Sector on Facebook and Google+, LinkedIn, MySpace

Address Glasgow Council For The Voluntary Sector on google map

Other similar UK companies as Glasgow Council For The Voluntary Sector: Omecas Limited | Gabriel Creations Ltd | Your Erp Consultant Limited | Amm Consultants Ltd | Majestic Sounds Ltd

Glasgow Council For The Voluntary Sector can be contacted at Calton at 11 Queens Crescent. You can find the company by the zip code - G4 9AS. The firm has been operating on the English market for thirty years. The firm is registered under the number SC097679 and company's public status is active. Glasgow Council For The Voluntary Sector was known twenty two years from now under the name of Glasgow Council For Voluntary Service. The firm Standard Industrial Classification Code is 88990 which means Other social work activities without accommodation n.e.c.. 2015-03-31 is the last time the accounts were reported. Ever since the company debuted in this field 30 years ago, this firm managed to sustain its impressive level of success.

From the data we have gathered, the following limited company was created in 1986 and has been overseen by one hundred and eleven directors, out of whom nine (Husnain Raza Sadiq, Margaret-Ann Brunjes, Janis White Mcdonald and 6 remaining, listed below) are still actively participating in the company's life. To increase its productivity, for the last nearly one month the limited company has been utilizing the skills of Helen Macneil, age 63 who's been looking into maintaining the company's records.